β¨ Legal and Financial Notices
CROWN LANDS NOTICE
Land Forfeited in North Auckland Land District
Department of Lands and Survey, Wellington, 17 February 1953.
NOTICE is hereby given that the licence of the undermentioned land having been declared forfeited by resolution of the Land Settlement Board, with the approval of the Minister of Lands, the said land has thereby reverted to the Crown under the provisions of the Land Act 1948.
SCHEDULE
NORTH AUCKLAND LAND DISTRICT
Tenure. Licence Section. Block. Survey District. Licensee. Date of Forfeiture.
No.
Instalment deferred payment licence 827 14 II Maungataniwha Charles Foster 8 October 1952.
(L. and S. H.O. 26/17065; D.O. I.D.P. 827)
D. M. GREIG, Director-General of Lands.
BANKRUPTCY NOTICES
In BankruptcyβSupreme Court
ERIC ROY PRATT, of Waiouru, Contractor, was adjudged bankrupt on 16 February 1953. Creditors' meeting will be held at my office on Thursday, 26 February 1953, at 2 p.m.
J. LIST, Official Assignee.
Magistrates' Court, Taihape.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 369, folio 143 (Auckland Registry), for 31 perches, being Lot 1, Deposited Plan 15597, being portion Allotment 58, Parish of Takapuna, in the name of JESSIE HANNAH CLARK and LILY MARY CLARK, both of Birkenhead, Spinsters, having been lodged with me together with an application to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.
Dated this 13th day of February 1953, at the Land Registry Office, Auckland.
Wm. McBRIDE, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of Memorandum of Lease No. 1906 (Nelson Registry) in the name of WILLIAM D'ARCY INWOOD, late of Inangahua Junction, Farmer, deceased, for all that parcel of land containing 174 acres and 39 perches, being part of Section 36, Block V, Inangahua Survey District, being all the land in certificate of title, Volume 64, folio 210, and Application (K. 2800) having been made for the issue of a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 13th day of February 1953 at the Land Registry Office, Nelson.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 305, folio 288 (Canterbury Registry), for 2 acres 1 rood 34 perches, or thereabouts, situated in Block III, Westerfield Survey District, being Lot 1 on Deposited Plan No. 4733, part of Rural Section 21942, in the name of THE CHAIRMAN COUNCILLORS, AND INHABITANTS OF THE COUNTY OF ASHBURTON, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 13th day of February 1953, at the Land Registry Office, Christchurch.
J. LAURIE, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in favour of DONALD McLEOD, late of Lumsden, Labourer, now deceased, for Allotments 23 and 24, Block XXX, Extension of the Town of Lumsden, being part Section 320, Block I, Hokonui District, being the land contained in certificate of title, Volume 80, folio 11, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a new certificate of title, as requested, upon the expiration of fourteen days from 19 February 1952.
Dated at the Lands Registry Office, Invercargill, this 12th day of February 1953.
R. B. WILLIAMS, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:
Parke & Neave, Limited. 1947/152.
Given under my hand at Auckland, this 11th day of February 1953.
F. BRYSON, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Roger Spraggs, Limited. 1947/226.
West End Accessories, Limited. 1947/336.
Carross, Limited. 1947/353.
Spraytex (New Zealand), Limited. 1947/425.
Cargill Dairy, Limited. 1949/295.
Cleveland Fruit Supply, Limited. 1951/380.
Given under my hand at Wellington, this 12th day of February 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:-
J. Owen, Limited Wd. 1940/3.
Given under my hand at Hokitika, this 9th day of February 1953.
L. ESTERMAN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:
Monoset Limited. 1948/197.
Given under my hand at Christchurch, this 13th day of February 1953.
C. S. FORBES, Assistant Registrar of Companies.
THE INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, DAVID ANDREW YOUNG, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned society is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:-
Fitzroy Tennis Club, Incorporated. T. 1927/10.
Dated at New Plymouth, this 10th day of February 1953.
D. A. YOUNG,
Assistant Registrar of Incorporated Societies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 9
NZLII —
NZ Gazette 1953, No 9
β¨ LLM interpretation of page content
πΊοΈ Crown Lands Notice - Land Forfeited in North Auckland Land District
πΊοΈ Lands, Settlement & Survey17 February 1953
Land forfeiture, North Auckland, Maungataniwha, Charles Foster
- Charles Foster, Licensee of forfeited land
- D. M. Greig, Director-General of Lands
βοΈ Bankruptcy Notice - Eric Roy Pratt
βοΈ Justice & Law EnforcementBankruptcy, Waiouru, Creditors' meeting
- Eric Roy Pratt, Adjudged bankrupt
- J. List, Official Assignee
πΊοΈ Land Transfer Act Notice - Loss of Certificate of Title
πΊοΈ Lands, Settlement & Survey13 February 1953
Certificate of title, Loss, Auckland Registry, Jessie Hannah Clark, Lily Mary Clark
- Jessie Hannah Clark, Owner of lost certificate of title
- Lily Mary Clark, Owner of lost certificate of title
- Wm. McBride, District Land Registrar
πΊοΈ Land Transfer Act Notice - Loss of Memorandum of Lease
πΊοΈ Lands, Settlement & Survey13 February 1953
Memorandum of lease, Loss, Nelson Registry, William D'Arcy Inwood
- William D'Arcy Inwood, Deceased owner of lost memorandum of lease
- F. A. Sadler, District Land Registrar
πΊοΈ Land Transfer Act Notice - Loss of Certificate of Title
πΊοΈ Lands, Settlement & Survey13 February 1953
Certificate of title, Loss, Canterbury Registry, Ashburton County
- J. Laurie, District Land Registrar
πΊοΈ Land Transfer Act Notice - Issue of New Certificate of Title
πΊοΈ Lands, Settlement & Survey12 February 1953
Certificate of title, Loss, Invercargill Registry, Donald McLeod
- Donald McLeod, Deceased owner of lost certificate of title
- R. B. Williams, District Land Registrar
π Companies Act Notice - Company Dissolved
π Trade, Customs & Industry11 February 1953
Company dissolution, Parke & Neave Limited
- F. Bryson, Assistant Registrar of Companies
π Companies Act Notice - Companies to be Dissolved
π Trade, Customs & Industry12 February 1953
Company dissolution, Roger Spraggs Limited, West End Accessories Limited, Carross Limited, Spraytex (New Zealand) Limited, Cargill Dairy Limited, Cleveland Fruit Supply Limited
- K. L. Westmoreland, Assistant Registrar of Companies
π Companies Act Notice - Company to be Dissolved
π Trade, Customs & Industry9 February 1953
Company dissolution, J. Owen Limited
- L. Esterman, Assistant Registrar of Companies
π Companies Act Notice - Company Dissolved
π Trade, Customs & Industry13 February 1953
Company dissolution, Monoset Limited
- C. S. Forbes, Assistant Registrar of Companies
βοΈ Incorporated Societies Act Notice - Society Dissolved
βοΈ Justice & Law Enforcement10 February 1953
Society dissolution, Fitzroy Tennis Club Incorporated
- David Andrew Young, Assistant Registrar of Incorporated Societies